MID-ATLANTIC FINANCE CO., INC. - Florida Company Profile
Headquarter
Entity Name: | MID-ATLANTIC FINANCE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID-ATLANTIC FINANCE CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2003 (21 years ago) |
Document Number: | S27451 |
FEI/EIN Number |
593045824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL, 33762, US |
Mail Address: | 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HAWKINS KEVIN | Chief Executive Officer | 4592 ULMERTON ROAD # 200, CLEARWATER, FL, 33762 |
Godri Matthew C | Treasurer | 4592 ULMERTON ROAD #200, CLEARWATER, FL, 33762 |
Godri Matthew C | Secretary | 4592 ULMERTON ROAD #200, CLEARWATER, FL, 33762 |
Agostinelli Pete | President | 4592 Ulmerton Road, Clearwater, FL, 33762 |
Annarino John | Vice President | 4592 ULMERTON ROAD, CLEARWATER, FL, 33762 |
Torres Frank | Vice President | 4592 Ulmerton Road, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL 33762 | - |
AMENDMENT | 2003-12-16 | - | - |
REINSTATEMENT | 2002-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASH COW AUTO SALES, INC. AND TIMOTHY DELGADO VS MID ATLANTIC FINANCE CO., INC. | 2D2020-0625 | 2020-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASH COW AUTO SALES, INC. |
Role | Appellant |
Status | Active |
Representations | Michael Ranch Warren, Esq. |
Name | TIMOTHY DELGADO |
Role | Appellant |
Status | Active |
Name | MID-ATLANTIC FINANCE CO., INC. |
Role | Appellee |
Status | Active |
Representations | JOELLE SCHULTZ, ESQ. |
Name | HON. JOHN A. SCHAEFER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. KEITH MEYER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied. |
Docket Date | 2020-05-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ MID-ATLANTIC FINANCE CO. INC.'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING |
On Behalf Of | MID ATLANTIC FINANCE CO., INC. |
Docket Date | 2020-04-27 |
Type | Record |
Subtype | Appendix to Motion |
Description | REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ AMENDED APPENDIX TO APPELLANTS MOTION FOR REHEARING |
On Behalf Of | CASH COW AUTO SALES, INC. |
Docket Date | 2020-04-24 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | CASH COW AUTO SALES, INC. |
Docket Date | 2020-04-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | CASH COW AUTO SALES, INC. |
Docket Date | 2020-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss appeal as untimely is granted. This appeal is dismissed. |
Docket Date | 2020-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Kelly, Lucas, and Badalamenti |
Docket Date | 2020-03-30 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | CASH COW AUTO SALES, INC. |
Docket Date | 2020-03-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss. |
Docket Date | 2020-03-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO DISMISS |
On Behalf Of | CASH COW AUTO SALES, INC. |
Docket Date | 2020-03-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MID-ATLANTIC FINANCE CO. INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY |
On Behalf Of | MID ATLANTIC FINANCE CO., INC. |
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MID ATLANTIC FINANCE CO., INC. |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 24, 2020. |
Docket Date | 2020-03-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CASH COW AUTO SALES, INC. |
Docket Date | 2020-03-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CASH COW AUTO SALES, INC. |
Docket Date | 2020-03-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CASH COW AUTO SALES, INC. |
Docket Date | 2020-02-21 |
Type | Order |
Subtype | Proceed per 9.130(a)(5) |
Description | proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days. |
Docket Date | 2020-02-21 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2020-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | CASH COW AUTO SALES, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-20 |
Reg. Agent Change | 2022-02-07 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State